Search icon

HARPER LIMBACH LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HARPER LIMBACH LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Oct 2002 (23 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Feb 2022 (3 years ago)
Document Number: M02000002670
FEI/EIN Number 161622731

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 797 Commonwealth Drive, Warrendale, PA, 15086, US
Mail Address: 797 Commonwealth Drive, Warrendale, PA, 15086, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Brooks Jayme L Manager 797 Commonwealth Drive, Warrendale, PA, 15086
Angerosa Nicholas Manager 797 Commonwealth Drive, Warrendale, PA, 15086
Baumgardner Virginia Manager 797 Commonwealth Drive, Warrendale, PA, 15086
LIMBACH FACILITY SERVICES LLC Member -
CORPORATION SERVICE COMPANY Agent -

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5WBM1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-11
CAGE Expiration:
2029-10-11
SAM Expiration:
2025-10-09

Contact Information

POC:
BILLY O. BROCKENBROUGH
Corporate URL:
www.limbachinc.com

Highest Level Owner

Vendor Certified:
2024-10-11
CAGE number:
89FH2
Company Name:
LIMBACH HOLDINGS INC

Immediate Level Owner

Vendor Certified:
2024-10-11
CAGE number:
672U9
Company Name:
LIMBACH FACILITY SERVICES LLC

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000033217 HARPER ACTIVE 2019-03-12 2029-12-31 - 797 COMMONWEALTH PLACE, WARRENDALE, PA, 15086
G16000124191 HARPER BUILDING SYSTEMS EXPIRED 2016-11-17 2021-12-31 - 31 35TH STREET, PITTSBURGH, PA, 15201

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-26 940 WILLISTON PARK PT, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2022-02-23 - -
REGISTERED AGENT NAME CHANGED 2022-02-23 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 940 WILLISTON PARK PT, LAKE MARY, FL 32746 -
LC AMENDMENT 2010-09-29 - -
NAME CHANGE AMENDMENT 2005-01-14 HARPER LIMBACH LLC -

Court Cases

Title Case Number Docket Date Status
AUSTIN ROE BASQUILL, ETC. VS JORDAN M. SCHERER, ETC., ET AL. SC2021-1410 2021-10-07 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D20-1116

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292017CA004610A001HC

Parties

Name Austin, Roe & Patsko, P.A.
Role Petitioner
Status Active
Name Austin Roe Basquill
Role Petitioner
Status Active
Representations Caitlein J. Jammo, Fred Wallace Pope Jr.
Name LIMBACH FACILITY SERVICES LLC
Role Respondent
Status Active
Name Gregory Andriotis
Role Respondent
Status Active
Name Mallory M. Scherer
Role Respondent
Status Active
Name Brooke N. Scherer
Role Respondent
Status Active
Name HARPER LIMBACH LLC
Role Respondent
Status Active
Name Jordan M. Scherer
Role Respondent
Status Active
Representations Robert M. Klein, Steven L. Brannock
Name Joseph T. Patsko
Role Respondent
Status Active
Name Estate of Logan Scherer, Deceased
Role Respondent
Status Active
Name Hon. Emmett Lamar Battles
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Cindy Stuart
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-28
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Respondents' motion for attorneys' fees is hereby remanded to the trial court to determine entitlement to attorneys' fees and the amount.
Docket Date 2021-11-05
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondents' Brief on Jurisdiction
On Behalf Of Jordan M. Scherer
View View File
Docket Date 2021-11-05
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Respondents' Motion for Attorneys' Fees in this Discretionary Review Proceeding -- Remanded to trial court.
On Behalf Of Jordan M. Scherer
View View File
Docket Date 2021-10-18
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioners' Jurisdictional Brief
On Behalf Of Austin Roe Basquill
View View File
Docket Date 2021-10-07
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-10-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Austin Roe Basquill
View View File
Docket Date 2021-10-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-10-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Austin Roe Basquill
View View File
LIMBACH FACILITY SERVICES, LLC AND HARPER LIMBACH, LLC VS JORDAN M. SCHERER, ET AL. 2D2018-1087 2018-03-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-4610

Parties

Name HARPER LIMBACH LLC
Role Petitioner
Status Active
Name GREGORY ANDRIOTIS
Role Petitioner
Status Active
Name LIMBACH FACILITY SERVICES LLC
Role Petitioner
Status Active
Representations JAMIE BILLOTTE MOSES, ESQ., FOTINI Z. MANOLAKOS, ESQ.
Name JORDAN M. SCHERER
Role Respondent
Status Active
Representations BENJAMIN W. NEWMAN, ESQ., JOSEPH T. PATSKO, RAYMOND T. ELLIGETT, JR., ESQ., JULIE A. TYK, ESQ.
Name BROOKE N. SCHERER
Role Respondent
Status Active
Name ESTATE OF LOGAN A. SCHERER
Role Respondent
Status Active
Name HON. EMMETT LAMAR BATTLES
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-09-12
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2018-05-23
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of LIMBACH FACILITY SERVICES, LLC
Docket Date 2018-05-23
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of LIMBACH FACILITY SERVICES, LLC
Docket Date 2018-05-03
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENTS' SUPPLEMENTAL APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JORDAN M. SCHERER
Docket Date 2018-05-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JORDAN M. SCHERER
Docket Date 2018-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JORDAN M. SCHERER
Docket Date 2018-04-16
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2018-04-11
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Gregory Andriots through his attorney has filed a notice of joinder. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
Docket Date 2018-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LIMBACH FACILITY SERVICES, LLC
Docket Date 2018-03-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of LIMBACH FACILITY SERVICES, LLC
Docket Date 2018-03-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-21
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of LIMBACH FACILITY SERVICES, LLC
Docket Date 2018-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-03-21
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty ~ This petition has been filed without a filing fee required by section 35.22(3), Florida Statutes.Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
CORLCRACHG 2022-02-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-23

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-01-13
Type:
Referral
Address:
11375 CORTEZ BLVD., SPRING HILL, FL, 34613
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-11-18
Type:
Planned
Address:
5401 BENCHMARK LN., SANFORD, FL, 32773
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-06-23
Type:
Referral
Address:
EAST HOLLY DRIVE, TAMPA, FL, 33612
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-06-16
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State